Company NameB Spall Building Services Limited
Company StatusDissolved
Company Number04872411
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameB.S. Pall Building Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry Edward Spall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 week after company formation)
Appointment Duration11 years, 11 months (closed 18 August 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameEileen Spall
NationalityBritish
StatusClosed
Appointed27 August 2003(1 week after company formation)
Appointment Duration11 years, 11 months (closed 18 August 2015)
RoleBuilder
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1B. Spall
50.00%
Ordinary
50 at £1E. Spall
50.00%
Ordinary

Financials

Year2014
Net Worth£47,613
Cash£96,129
Current Liabilities£56,079

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 17 February 2011 (1 page)
31 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
7 October 2010Secretary's details changed for Eileen Spall on 1 October 2009 (1 page)
7 October 2010Director's details changed for Barry Edward Spall on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Eileen Spall on 1 October 2009 (1 page)
7 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Barry Edward Spall on 1 October 2009 (2 pages)
21 December 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
1 October 2009Return made up to 20/08/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 October 2008Return made up to 20/08/08; no change of members (6 pages)
16 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
7 September 2007Return made up to 20/08/07; no change of members (6 pages)
21 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
13 September 2006Return made up to 20/08/06; full list of members (6 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 20/08/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 September 2004Return made up to 20/08/04; full list of members (6 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
30 August 2003Secretary resigned (1 page)
26 August 2003Company name changed B.S. pall building services limi ted\certificate issued on 26/08/03 (2 pages)
20 August 2003Incorporation (10 pages)